EBookClubs

Read Books & Download eBooks Full Online

EBookClubs

Read Books & Download eBooks Full Online

Book The Revised Statutes of the State of Maine

Download or read book The Revised Statutes of the State of Maine written by Maine and published by . This book was released on 1895 with total page 672 pages. Available in PDF, EPUB and Kindle. Book excerpt:

Book The Revised Statutes of the State of Maine  Passed August 29  1883  and Taking Effect January 1  1884 Volume 1

Download or read book The Revised Statutes of the State of Maine Passed August 29 1883 and Taking Effect January 1 1884 Volume 1 written by Maine and published by Rarebooksclub.com. This book was released on 2013-09 with total page 272 pages. Available in PDF, EPUB and Kindle. Book excerpt: This historic book may have numerous typos and missing text. Purchasers can usually download a free scanned copy of the original book (without typos) from the publisher. Not indexed. Not illustrated. 1895 edition. Excerpt: ...if a stock company, of at least one hundred thousand dollars, well invested i11 or secured by real estate, bonds, stock or securities other than names alone; or if a mutual company, net cash assets to the amount aforesaid. And no stipulations or conditions shall deprive the courts of this state of jurisdiction of actions against such companies, nor limit the time of commencing them to a period of less than two years from the time when the cause of action accrues. $66. 88. As amended: 1885, c. 339, p. zss. 1ss5, c. 328, p. 275. 1e95, c. 95, p. es. Every foreign insurance 'company, life excepted, doing business in this state, shall annually, before the first day of May, publish three weeks successively, in some daily or. week y paper printed in every county where it has a duly authorized agent, or issues policies, a condensed statement of its condition conformable to its last annual report to the commissioner, and any such insurance company which neglects or refuses to publish such statement, forfeits not less than fifty dollars. SEC. 89. As amended: 1895, c. 95, p. 98. ' Any person having a claim against any foreign insurance company, may bring a trustee action or any other appropriate suit therefor in the courts of tl1is state. Service made upon the insurance commissioner or upon any duly appointed agent of the company within the state shall be deemed suflicient service upon the company, and the judgment rendered therein shall bind the company as valid in every respect, whether the defendants appear or not. Unless such judgment is paid within thirty days after demand, the commissioner may on notice and hearing of the parties, suspend the power of the company to do business in this state until it is paid, and if the company or any...

Book The Revised Statutes of the State of Maine  Passed September 1  1903  and Taking Effect January 1  1904   Fifth Revision    Edited by J  A  Morrill

Download or read book The Revised Statutes of the State of Maine Passed September 1 1903 and Taking Effect January 1 1904 Fifth Revision Edited by J A Morrill written by and published by . This book was released on 1904 with total page 12 pages. Available in PDF, EPUB and Kindle. Book excerpt:

Book The Revised Statutes of the State of Maine

Download or read book The Revised Statutes of the State of Maine written by Maine and published by . This book was released on 1945 with total page 1704 pages. Available in PDF, EPUB and Kindle. Book excerpt:

Book Acts and Resolves Passed by the Legislature of the State of Maine

Download or read book Acts and Resolves Passed by the Legislature of the State of Maine written by Maine and published by Rarebooksclub.com. This book was released on 2013-09 with total page 462 pages. Available in PDF, EPUB and Kindle. Book excerpt: This historic book may have numerous typos and missing text. Purchasers can usually download a free scanned copy of the original book (without typos) from the publisher. Not indexed. Not illustrated. 1917 edition. Excerpt: ...commission. Any person, firm or corporation violating the provisions of this section shall be punished by a fine of not more than one thousand dollars for each offense.' Approved April T, 1917. Chapter 291. An Act to Amend Chapter One Hundred and Twenty-seven of the Revised Statutes, to Make Plain the Penalties Imposed under Certain Sections thereof. Be it enacted by the People of the State of Maine, as follows: Sec. 1. R. S., c. 127, . 19, relating to traveling liquor peddlers and solicitors, amended. Section nineteen of chapter one hundred and twentyseven of the revised statutes is hereby amended by striking out the last sentence thereof and substituting therefor the following: 'Any person violating the provisions of this section shall be fined not less than one hun-1 dred nor more than five hundred dollars and costs, and in addition thereto be imprisoned not less than two nor more than six months, and in default CHAP. 291 of payment of said fine and costs he shall be imprisoned six months additional, ' so that said section as amended shall read as follows: 'Sec. 19. Fine increased and jail sentence maudatory. No person shall travel from town to town, or from place to place, in any city, town or plantation, on foot or by public or private conveyance, either by land or water, carrying for sale or offering for sale intoxicating or fermented liquors, and no person shall solicit, obtain or offer to obtain orders for the sale or delivery of any intoxicating or fermented liquors, in any quantity. Any person violating the provisions of this section shall be fined not less than one hundred nor more than five hundred dollars and costs, and in addition thereto be imprisoned not less than two nor more than six months, and in default of...

Book The Governor s Budget in Maine  1917

Download or read book The Governor s Budget in Maine 1917 written by Huntington Gilchrist and published by . This book was released on 1918 with total page 120 pages. Available in PDF, EPUB and Kindle. Book excerpt: